Search icon

ASGARD REGULATORY GROUP, LLC

Company Details

Name: ASGARD REGULATORY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2008 (17 years ago)
Entity Number: 3710949
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 Pinelawn Road, Suite 105, Melville, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2023 263294565 2024-05-30 ASGARD REGULATORY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 6318012900
Plan sponsor’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JONATHAN S HURD
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing JONATHAN S HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2022 263294565 2023-03-28 ASGARD REGULATORY GROUP, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 921000
Sponsor’s telephone number 6318012900
Plan sponsor’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2022 263294565 2023-04-12 ASGARD REGULATORY GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 921000
Sponsor’s telephone number 6318012900
Plan sponsor’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2021 263294565 2022-05-19 ASGARD REGULATORY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 921000
Sponsor’s telephone number 6318012900
Plan sponsor’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 175 PINELAWN RD STE 105, MELVILLE, NY, 11747
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2020 263294565 2021-05-18 ASGARD REGULATORY GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 921000
Sponsor’s telephone number 6318012900
Plan sponsor’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2019 263294565 2020-02-12 ASGARD REGULATORY GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 921000
Sponsor’s telephone number 6318012900
Plan sponsor’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2018 263294565 2019-03-12 ASGARD REGULATORY GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 921000
Sponsor’s telephone number 6318012900
Plan sponsor’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2017 263294565 2018-02-22 ASGARD REGULATORY GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6318012900
Plan sponsor’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2018-02-22
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2016 263294565 2017-02-17 ASGARD REGULATORY GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6318012900
Plan sponsor’s address 170 MONTAUK HIGHWAY, SPEONK, NY, 11972

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 170 MONTAUK HIGHWAY, SPEONK, NY, 11972
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing JONATHAN HURD
ASGARD REGULATORY GROUP, LLC 401(K) P/S PLAN 2015 263294565 2016-04-12 ASGARD REGULATORY GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6318012900
Plan sponsor’s address 170 MONTAUK HIGHWAY, PO BOX 217, SPEONK, NY, 11972

Plan administrator’s name and address

Administrator’s EIN 263294565
Plan administrator’s name ASGARD REGULATORY GROUP, LLC
Plan administrator’s address 170 MONTAUK HIGHWAY, SPEONK, NY, 11972
Administrator’s telephone number 6318012900

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing JONATHAN HURD

DOS Process Agent

Name Role Address
ASGARD REGULATORY GROUP, LLC DOS Process Agent 175 Pinelawn Road, Suite 105, Melville, NY, United States, 11747

History

Start date End date Type Value
2023-09-29 2024-08-01 Address 175 Pinelawn Road, Suite 105, Melville, NY, 11747, USA (Type of address: Service of Process)
2017-11-13 2023-09-29 Address 3900 VETERANS MEMORIAL HIGHWAY, SUITE 360, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2016-06-03 2017-11-13 Address C/O JONATHAN S. HURD, 170 MONTAUK HWY, P.O. BOX 217, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2012-08-07 2016-06-03 Address C/O JONATHAN S. HURD, 170 MONTAUK HWY, P.O. BOX 217, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2010-08-23 2012-08-07 Address C/O JONATHAN S. HURD, 170 MONTAUK HIGHWAY, SPONK, NY, 11972, USA (Type of address: Service of Process)
2008-08-20 2010-08-23 Address C/O JONATHAN S. HURD, 22 BEECHWOOD DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801037436 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230929001607 2023-09-29 BIENNIAL STATEMENT 2022-08-01
200804060197 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006758 2018-08-06 BIENNIAL STATEMENT 2018-08-01
171113001062 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
160802006689 2016-08-02 BIENNIAL STATEMENT 2016-08-01
160603006288 2016-06-03 BIENNIAL STATEMENT 2014-08-01
140317000518 2014-03-17 CERTIFICATE OF AMENDMENT 2014-03-17
120807006527 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002973 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478947308 2020-04-29 0235 PPP 3900 Veterans Memorial Highway, Suite 360, Bohemia, NY, 11716
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70339
Loan Approval Amount (current) 70339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70775.23
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000432 Trademark 2020-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-16
Termination Date 2020-05-07
Date Issue Joined 2020-03-03
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ASGARD PARTNERS & CO., ,
Role Plaintiff
Name ASGARD REGULATORY GROUP, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State